MD PIPELINE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

MD PIPELINE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05308267

Incorporation date

07/12/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon06/03/2017
Final Gazette dissolved following liquidation
dot icon06/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-06-17
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon12/08/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon17/06/2012
Registered office address changed from C/O Doyle Davies the Gatehouse - Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG Wales on 2012-06-18
dot icon11/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon24/11/2010
Termination of appointment of David Evans as a director
dot icon24/06/2010
Statement of affairs with form 4.19
dot icon24/06/2010
Appointment of a voluntary liquidator
dot icon24/06/2010
Resolutions
dot icon16/06/2010
Appointment of Mr David Mark Evans as a director
dot icon16/06/2010
Termination of appointment of Keith Mulvaney as a director
dot icon25/05/2010
Commencement of moratorium
dot icon25/05/2010
End of moratorium
dot icon26/04/2010
Extension or further extension of moratorium
dot icon06/04/2010
Commencement of moratorium
dot icon16/02/2010
Termination of appointment of David Evans as a director
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/02/2010
Termination of appointment of Alyson Evans as a secretary
dot icon01/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr David Mark Evans on 2009-10-05
dot icon31/01/2010
Director's details changed for Alyson Jane Evans on 2009-10-05
dot icon31/01/2010
Appointment of Mr Keith William Mulvaney as a director
dot icon31/01/2010
Termination of appointment of Julian Powell as a director
dot icon24/01/2010
Registered office address changed from Unit 2 Heol Ffaldau Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AJ United Kingdom on 2010-01-25
dot icon28/12/2009
Termination of appointment of Alyson Evans as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/08/2009
Director appointed julian michael powell
dot icon16/03/2009
Return made up to 08/12/08; full list of members
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/06/2008
Return made up to 08/12/07; full list of members
dot icon26/06/2008
Registered office changed on 27/06/2008 from unit 2 heol ffaloau brackla ind est bridgend mid glamorgan CF31 2AJ
dot icon06/02/2008
Director's particulars changed
dot icon10/01/2008
Ad 09/01/08--------- £ si 30000@1=30000 £ ic 200000/230000
dot icon10/01/2008
Nc inc already adjusted 09/01/08
dot icon10/01/2008
Resolutions
dot icon08/01/2008
Registered office changed on 09/01/08 from: heol ffladau brackla industrial estate bridgend CF31 2AJ
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon06/01/2008
Registered office changed on 07/01/08 from: 20 tondu enterprises centre bryn road tondu bridgend CF32 9BS
dot icon16/12/2007
Ad 13/12/07--------- £ si 170000@1=170000 £ ic 30000/200000
dot icon16/12/2007
Nc inc already adjusted 13/12/07
dot icon16/12/2007
Resolutions
dot icon06/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/05/2007
New director appointed
dot icon01/03/2007
Return made up to 08/12/06; full list of members
dot icon29/01/2007
Director resigned
dot icon19/12/2006
Ad 01/06/06-30/09/06 £ si 29998@1=29998 £ ic 2/30000
dot icon19/12/2006
Nc inc already adjusted 30/09/06
dot icon19/12/2006
Resolutions
dot icon17/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/02/2006
New director appointed
dot icon26/02/2006
Director resigned
dot icon26/02/2006
Director resigned
dot icon13/01/2006
Particulars of mortgage/charge
dot icon27/12/2005
Return made up to 08/12/05; full list of members
dot icon11/12/2005
New secretary appointed
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon26/01/2005
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon26/01/2005
Registered office changed on 27/01/05 from: equity house, 6 - 7 duke street city centre cardiff CF10 1AY
dot icon07/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MD PIPELINE CONSULTANTS LIMITED

MD PIPELINE CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 07/12/2004 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MD PIPELINE CONSULTANTS LIMITED?

toggle

MD PIPELINE CONSULTANTS LIMITED is currently Dissolved. It was registered on 07/12/2004 and dissolved on 06/03/2017.

Where is MD PIPELINE CONSULTANTS LIMITED located?

toggle

MD PIPELINE CONSULTANTS LIMITED is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS.

What does MD PIPELINE CONSULTANTS LIMITED do?

toggle

MD PIPELINE CONSULTANTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MD PIPELINE CONSULTANTS LIMITED?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved following liquidation.